Kensington
London
W8 5BP
Director Name | Mr Pramod Kumar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2020(27 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Albans Grove London W8 5BP |
Director Name | Mr Dev Anand |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(2 days after company formation) |
Appointment Duration | 15 years (resigned 31 January 2008) |
Role | Sales And Marketing Director |
Correspondence Address | 24b Cliveden Road London SW19 3RB |
Director Name | Mahmood Amir Karimjee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 409 Dar Es Salaam Tanzania |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | aadlimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 79377093 |
Telephone region | London |
Registered Address | 15 St. Albans Grove Kensington London W8 5BP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
288 at £1 | Mr Pramod Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £2,196 |
Current Liabilities | £49,290 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
31 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
27 January 2021 | Appointment of Mr Pramod Kumar as a director on 14 January 2020 (2 pages) |
27 January 2021 | Termination of appointment of Mahmood Amir Karimjee as a director on 14 January 2020 (1 page) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 February 2010 | Director's details changed for Mahmood Amir Karimjee on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mahmood Amir Karimjee on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mahmood Amir Karimjee on 1 October 2009 (2 pages) |
6 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 October 2008 | Return made up to 13/01/08; full list of members (6 pages) |
14 October 2008 | Return made up to 13/01/08; full list of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
7 April 2008 | Appointment terminated director dev anand (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
7 April 2008 | Appointment terminated director dev anand (1 page) |
14 February 2007 | Return made up to 13/01/07; full list of members
|
14 February 2007 | Return made up to 13/01/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 April 2005 | Return made up to 13/01/05; full list of members
|
18 April 2005 | Return made up to 13/01/05; full list of members
|
22 September 2004 | Registered office changed on 22/09/04 from: 47 beauchamp place chelsea london SW3 1NX (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 47 beauchamp place chelsea london SW3 1NX (1 page) |
27 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 April 2003 | Return made up to 13/01/03; full list of members (7 pages) |
9 April 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 47 beauchamp place london SW3 1NX (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 47 beauchamp place london SW3 1NX (1 page) |
8 August 2000 | Return made up to 13/01/00; full list of members
|
8 August 2000 | Return made up to 13/01/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 May 1999 | Return made up to 13/01/99; no change of members
|
10 May 1999 | Return made up to 13/01/99; no change of members
|
8 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 77 uxbridge road london W5 5ST (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 77 uxbridge road london W5 5ST (1 page) |
9 March 1999 | Ad 26/02/99--------- £ si 286@1=286 £ ic 2/288 (2 pages) |
9 March 1999 | Ad 26/02/99--------- £ si 286@1=286 £ ic 2/288 (2 pages) |
20 March 1998 | Return made up to 13/01/98; no change of members
|
20 March 1998 | Return made up to 13/01/98; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 13/01/97; full list of members (4 pages) |
16 January 1997 | Return made up to 13/01/97; full list of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
22 February 1996 | Full accounts made up to 31 January 1995 (10 pages) |
22 February 1996 | Full accounts made up to 31 January 1995 (10 pages) |
1 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |